LAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06302145 |
Category | Private Limited Company |
Incorporated | 04 Jul 2007 |
Age | 16 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 11 days |
SUMMARY
LAL SERVICES LIMITED is an dissolved private limited company with number 06302145. It was incorporated 16 years, 10 months, 30 days ago, on 04 July 2007 and it was dissolved 1 year, 9 months, 11 days ago, on 23 August 2022. The company address is 1053 London Road, Leigh-on-sea, SS9 3JP, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Dissolution voluntary strike off suspended
Date: 09 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
New address: 1053 London Road Leigh-on-Sea Essex SS9 3JP
Old address: 977 London Road Leigh on Sea Essex SS9 3LB
Change date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Address
Type: AD01
Old address: 35 Thisselt Road Canvey Island Essex SS8 9BP
Change date: 2010-09-13
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lawrie Albert Milne
Change date: 2010-01-01
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 24/07/07 from: 35 thistle road canvey island essex SS8 9BP
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11519731 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD ELECTRICAL INSTALLATIONS LTD
WHINSTAY PEAKS LANE,WITNEY,OX29 8PY
Number: | 10678558 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE
Number: | 11492002 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MORNINGTON ROAD,WOODFORD GREEN,IG8 0TL
Number: | 11283389 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BEECH HOUSE,MANCHESTER,M20 8PG
Number: | LP004564 |
Status: | ACTIVE |
Category: | Limited Partnership |
THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE
Number: | 11922649 |
Status: | ACTIVE |
Category: | Private Limited Company |